COLCANA ENTERPRISES INC. is a business entity registered at Corporations Canada, with entity identifier is 31313. The registration start date is August 23, 1979. The current status is Dissolved.
Corporation ID | 31313 |
Corporation Name | COLCANA ENTERPRISES INC. |
Registered Office Address |
2015 Drummond St. Suite 1010 Montreal QC H3G 1W7 |
Incorporation Date | 1979-08-23 |
Dissolution Date | 1984-08-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MORRIS MAYERS | 45 JOSEPH PAIEMENT, MONTREAL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-08-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-08-22 | 1979-08-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1979-08-23 | current | 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 |
Name | 1979-08-23 | current | COLCANA ENTERPRISES INC. |
Status | 1984-08-10 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1984-08-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1979-08-23 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1979-08-23 | Incorporation / Constitution en société | Section: 212 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Zoli Fashions Ltd. - | 2015 Drummond St., Suite 907, Montreal, QC H4G 1W7 | 1977-02-23 |
Trans-world Trading (mtl) Corporation | 2015 Drummond St., Suite 664, Montreal, QC H3G 1W7 | 1977-07-25 |
Les Entreprises Pintimac Inc. | 2015 Drummond St., Montreal, QC | 1980-01-28 |
Les Productions Telimar Inc. | 2015 Drummond St., Suite 1010, Montreal, QC H3B 1W7 | 1980-01-28 |
96682 Canada Inc. | 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 | 1980-02-01 |
Fred Samuels Limitee | 2015 Drummond St., Suite 902, Montreal, QC | 1968-02-09 |
99071 Canada Inc. | 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 | 1980-06-23 |
Modom Styles Limitee | 2015 Drummond St., Suite 644, Montreal, QC H3G 1W7 | 1978-06-27 |
Sandermation Corporation | 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 | 1979-03-21 |
91450 Canada Inc. | 2015 Drummond St., Suite 202, Montreal, QC H3G 1W7 | 1979-03-30 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Produits Edith Serei Products Inc. | 1205 Boul De Maisonneuve O, 7e Etage, Montreal, QC H3G 1W7 | 1987-01-23 |
110800 Canada Inc. | 2015 Rue Drummond Suite 752, Montreal, QC H3G 1W7 | 1981-10-06 |
96255 Canada Inc. | 2015 Drummond St. West, Suite 1010, Montreal, QC H3G 1W7 | 1980-01-28 |
94298 Canada Ltee | 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 | 1979-09-27 |
Raphael Maroquinerie Inc. | 2015 Drummond Ave., Suite 600, Montreal, QC H3G 1W7 | 1978-12-12 |
Ralph Sales Agencies Ltd. | Suite 1 050, Suite 1010, Montreal, QC H3G 1W7 | 1971-02-08 |
Zlaterne Ltd. | 2015 Drummond Street, Room 902, Montreal, QC H3G 1W7 | 1976-09-13 |
Les Vetements Duo Ltee | 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 | 1977-03-29 |
Houde-laporte (1977) Inc. | 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 | 1977-06-17 |
Entreprises Fisher Mercury Ltee | 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 | 1977-07-05 |
Find all corporations in postal code H3G1W7 |
Name | Address |
---|---|
MORRIS MAYERS | 45 JOSEPH PAIEMENT, MONTREAL QC , Canada |
Name | Director Name | Director Address |
---|---|---|
INFO-CASH MANAGEMENT SYSTEMS INC. SYSTEMES DE GESTION INFO-CASH INC. | MORRIS MAYERS | 45 JOSEPH PAIEMENT, DOLLARD DES ORMEAUX QC , Canada |
144567 CANADA INC. | MORRIS MAYERS | 45 JOSEPH PAIEMENT, DOLLARD DES ORMEAUX QC , Canada |
109775 CANADA INC. | MORRIS MAYERS | 45 JOSEPH PAIEMENT, DOLLARD DES ORMEAUX QC , Canada |
LES CONSULTANTS IMMOBILIER KAMO INC. | MORRIS MAYERS | 45 JOSEPH PAIEMENT, DOLLARD-DES-ORMEAUX QC H9A 1H7, Canada |
City | MONTREAL |
Post Code | H3G1W7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Enterprises E.a.h. Ltee | 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 | 1974-08-30 |
L.a.f. Enterprises Inc. | 3418 Garrard Road, Whitby, ON L1R 2C1 | |
Enterprises Braxo Inc. | 1155 Boul Rene-levesque Ouest, Buearu 2500, Montreal, QC H3B 2K4 | |
Blythe Enterprises Inc. | 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4 | |
Les Enterprises Harlequin Limitee | 225 Duncan Mill Rd, Suite 605, Don Mills, ON M3B 1Z3 | 1949-01-29 |
Les Enterprises P.g. Mc Cormick Ltee | 3015 Halpern North Street, St. Laurent, QC H4S 1P5 | 1974-07-17 |
Oz Enterprises 2013 Limited | 3333 Graham Blvd., Suite 400, Montreal, QC H3R 3L5 | |
Vinjamur Enterprises Inc. | 35 Kingsbridge Garden Circle, Suite 2804, Mississauga, ON L5R 3Z5 | 2004-02-18 |
Leznoff Enterprises Ltd. | 6535 Waverley Avenue, Montreal, QC H2V 4M2 | 1968-03-20 |
Les Enterprises Dodger Bleue Ltee. | 220 Bay Street, Suite 700, Toronto, ON M5J 2W4 | 1996-03-01 |
Please provide details on COLCANA ENTERPRISES INC. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |